Search icon

OWENSCORP USA LLC

Headquarter

Company Details

Name: OWENSCORP USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2008 (17 years ago)
Entity Number: 3688661
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
HARI K SAMAROO PC ATTORNEY AT LAW DOS Process Agent 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Links between entities

Type:
Headquarter of
Company Number:
M14000008188
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300L74RIT1JRLKM87

Registration Details:

Initial Registration Date:
2013-10-23
Next Renewal Date:
2015-10-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
262929263
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-31 2024-06-02 Address 8 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-01-19 2016-08-31 Address 8 CROSBY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-12-09 2016-01-19 Address 250 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-06-24 2015-12-09 Address 250 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000618 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220607002939 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200604060653 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604006374 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160831006166 2016-08-31 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
545132.00
Total Face Value Of Loan:
545132.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
545130.00
Total Face Value Of Loan:
545130.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
545130
Current Approval Amount:
545130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
549036.77
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
545132
Current Approval Amount:
545132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
549053.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State